About

Registered Number: 06017949
Date of Incorporation: 04/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Ldc (Portfolio Five Nominee) Ltd was founded on 04 December 2006 and has its registered office in Bristol, it's status at Companies House is "Dissolved". There are no directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 26 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 09 November 2017
PSC05 - N/A 09 November 2017
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 18 August 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 13 December 2013
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
AA - Annual Accounts 12 September 2013
AP03 - Appointment of secretary 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 14 January 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
353 - Register of members 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
287 - Change in situation or address of Registered Office 16 July 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
CERTNM - Change of name certificate 01 March 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2007 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Legal charge 06 December 2006 Fully Satisfied

N/A

Legal charge 06 December 2006 Fully Satisfied

N/A

Legal charge 06 December 2006 Fully Satisfied

N/A

Legal charge 06 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.